ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chameleon Controls Ltd

Chameleon Controls Ltd is an active company incorporated on 17 May 2011 with the registered office located in Halesowen, West Midlands. Chameleon Controls Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07636598
Private limited company
Age
14 years
Incorporated 17 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2025 (3 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit 16 James Scott Road
Halesowen
B63 2QT
England
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA
Telephone
03300883890
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Feb 1988
Easygates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linkcare Limited
Steven Paul Gooding and Tony David Daniels-Gooding are mutual people.
Active
Star Gates Limited
Steven Paul Gooding and Tony David Daniels-Gooding are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£12.93K
Increased by £7.16K (+124%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.03K
Increased by £7.16K (+122%)
Total Liabilities
-£8.28K
Increased by £2.8K (+51%)
Net Assets
£4.75K
Increased by £4.36K (+1121%)
Debt Ratio (%)
64%
Decreased by 29.83% (-32%)
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 8 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Peter Edward Duboff Resigned
2 Years 3 Months Ago on 31 May 2023
Easygates Limited (PSC) Appointed
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Chameleon Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 May 2025 with no updates
Submitted on 23 May 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 23 May 2025
Unaudited abridged accounts made up to 30 June 2023
Submitted on 28 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 8 Jun 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 7 Jun 2024
Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Unit 16 James Scott Road Halesowen B63 2QT on 7 June 2024
Submitted on 7 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 17 May 2023 with no updates
Submitted on 21 Jun 2023
Appointment of Mr Steven Paul Gooding as a director on 31 May 2023
Submitted on 6 Jun 2023
Appointment of Mr Tony David Daniels-Gooding as a director on 31 May 2023
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year